Search icon

VILLAGES AT STELLA MARIS MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGES AT STELLA MARIS MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2013 (12 years ago)
Document Number: N02000005000
FEI/EIN Number 760722326

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Fort Myers, FL, 33912, US
Address: STELLA MARIS DRIVE, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAIRD KEVIN President c/o Associa Gulf Coast, Fort Myers, FL, 33912
TRUCKEY DAN Vice President c/o Associa Gulf Coast, Fort Myers, FL, 33912
HOTTLE GRAHAM Treasurer c/o Associa Gulf Coast, Fort Myers, FL, 33912
BRIDGER JAMES Director c/o Associa Gulf Coast, Fort Myers, FL, 33912
CAREY JOHN Director c/o Associa Gulf Coast, Fort Myers, FL, 33912
MORO DIANE Director c/o Associa Gulf Coast, Fort Myers, FL, 33912
ASSOCIA GULF COAST, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-10 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912 -
REGISTERED AGENT NAME CHANGED 2024-07-10 Associa Gulf Coast -
CHANGE OF MAILING ADDRESS 2024-07-10 STELLA MARIS DRIVE, NAPLES, FL 34114 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-31 STELLA MARIS DRIVE, NAPLES, FL 34114 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-10
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State